Background WavePink WaveYellow Wave

CHESTERFIELD AUDI LIMITED (02916683)

CHESTERFIELD AUDI LIMITED (02916683) is an active UK company. incorporated on 7 April 1994. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESTERFIELD AUDI LIMITED has been registered for 32 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
02916683
Status
active
Type
ltd
Incorporated
7 April 1994
Age
32 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD AUDI LIMITED

CHESTERFIELD AUDI LIMITED is an active company incorporated on 7 April 1994 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESTERFIELD AUDI LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02916683

LTD Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

GILDERS 94 LIMITED
From: 7 April 1994To: 31 March 2004
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

, Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH
From: 7 April 1994To: 7 March 2013
Timeline

7 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Owner Exit
Oct 21
Director Left
Oct 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 01 Mar 2013

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 01 Mar 2013

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Secretary
Appointed 07 Apr 1994
Resigned 31 Aug 2002

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Secretary
Appointed 02 Sept 2002
Resigned 01 Mar 2013

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 07 Apr 1994

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed 07 Apr 1994
Resigned 18 Oct 2002

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Born August 1942
Director
Appointed 07 Apr 1994
Resigned 31 Aug 2002

SCOTTING, Garry

Resigned
The Coach House, SheffieldS17 3NB
Born July 1956
Director
Appointed 07 Apr 1994
Resigned 01 Mar 2013

TORDOFF, Jack Crossley

Resigned
Apperley Bridge, BradfordBD10 0PQ
Born May 1935
Director
Appointed 01 Mar 2013
Resigned 18 Oct 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 07 Apr 1994
Resigned 07 Apr 1994

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 07 Apr 1994
Resigned 07 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2021
Apperley Lane, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Move Registers To Registered Office Company With New Address
8 April 2026
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 April 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Legacy
6 March 2013
MG01MG01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
1 March 2011
MG02MG02
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
190190
Legacy
20 April 2009
353353
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
155(6)a155(6)a
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363aAnnual Return
Legacy
1 August 1995
363(353)363(353)
Legacy
1 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
18 April 1994
CERT10CERT10
Re Registration Memorandum Articles
18 April 1994
MARMAR
Resolution
18 April 1994
RESOLUTIONSResolutions
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
5353
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
224224
Legacy
15 April 1994
287Change of Registered Office
Incorporation Company
7 April 1994
NEWINCIncorporation